Company NameHarrogate Flats (Windsor Court) Limited
Company StatusActive
Company Number01221401
CategoryPrivate Limited Company
Incorporation Date31 July 1975(48 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Christopher Greenhowe Watson
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2001(25 years, 9 months after company formation)
Appointment Duration23 years
RoleRetired Gp
Country of ResidenceEngland
Correspondence AddressFlat 2 Windsor Court
Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HX
Secretary NameMr Mark Verna Wright
StatusCurrent
Appointed31 May 2016(40 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMiss Mollie Elizabeth Schofield
Date of BirthMarch 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(42 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMr Jack Frederick Peter Schofield
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(42 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleHelicopter Pilot
Country of ResidenceEngland
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMr Jason Schofield
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2018(43 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMrs Eileen Price
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(47 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMr Robert William Woolley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2022(47 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMr Martin Alan Kingdom
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(48 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMr Robert Wyper Williamson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(16 years, 8 months after company formation)
Appointment Duration12 years, 7 months (resigned 18 November 2004)
RoleRetired
Correspondence Address3 Windsor Court
Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HX
Director NameMr Jack Hyram Collins
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(16 years, 8 months after company formation)
Appointment Duration22 years, 7 months (resigned 27 October 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Windsor Court
Harrogate
North Yorkshire
HG2 8HX
Director NameMrs Winifred Swallow
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(16 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 January 1993)
RoleRetired
Correspondence AddressFlat 4 Windsor Court
Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HX
Director NameMr Lawrence Raper
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(16 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 November 2000)
RoleManaging Director
Correspondence Address22 Crossland House
Holloway Drive
Virginia Water
Surrey
GU25 4SY
Director NameChristopher Terence Knowles
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(16 years, 8 months after company formation)
Appointment Duration9 years (resigned 01 May 2001)
RoleConsultant Chartered Surveyor
Correspondence Address2 Windsor Court
Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HX
Director NameDavid Fyfe
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(16 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 April 1995)
RoleChemist
Correspondence AddressSt Helens
Swindon Lane Kirby Overblow
Harrogate
North Yorkshire
HG3 1HH
Director NameMr Michael David Ellison
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(16 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 27 October 1995)
RoleRetired
Correspondence Address1 Windsor Court
Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HX
Director NameMr Eric Francis Coppock
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(16 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 August 1997)
RoleRetired Chartered Accountant
Correspondence Address7 Windsor Court
Harrogate
North Yorkshire
HG1 2PE
Secretary NameMr Alva Elliott James
NationalityBritish
StatusResigned
Appointed04 April 1992(16 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 09 May 2005)
RoleCompany Director
Correspondence Address99 High Street
Knaresborough
North Yorkshire
HG5 0HL
Director NameTom Smith
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1993(18 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 April 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Windsor Court Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HX
Director NameMr Michael Leslie Hawker
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(20 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonkshorn
East Boldre
Brockenhurst
Hampshire
SO42 7WT
Director NameMr Ronald Woolley
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(20 years, 3 months after company formation)
Appointment Duration26 years, 3 months (resigned 22 February 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1 Windsor Court
7 Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HX
Director NameKenneth William Harrison
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(22 years, 9 months after company formation)
Appointment Duration19 years, 9 months (resigned 19 January 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Windsor Court Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HX
Director NameBaden Parkinson
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(25 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 13 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Windsor Court
Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HX
Director NameAlbert Edward Price
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(29 years, 3 months after company formation)
Appointment Duration18 years (resigned 23 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 Windsor Court
Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HX
Secretary NameMr Michael Charles Hudson
NationalityBritish
StatusResigned
Appointed09 May 2005(29 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard House
3 Aspin Chase
Knaresborough
HG5 8PH
Director NameJohn Sellars
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2006(30 years, 5 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 October 2014)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence AddressFlat 5 Windsor Court
7 Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HX
Director NameMary Theresa Smith
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(34 years, 9 months after company formation)
Appointment Duration13 years, 4 months (resigned 13 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Windsor Court 7 Cavendish Avenue
Harrogate
N Yorkshire
HG2 8HX
Director NameMrs Elsie Parkinson
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2013(37 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Windsor Court
7 Cavendish Avenue
Harrogate
North Yorkshire
HG2 8HX
Secretary NameAngela Mary Morley
NationalityBritish
StatusResigned
Appointed01 July 2013(37 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameHazel Anne Calvert
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(39 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameJeanne Marilyn Brier
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(39 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMr Robert William Woolley
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2022(46 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 November 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR

Location

Registered Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Albert Edward Price & Eileen Price
12.50%
Ordinary
1 at £1Dr Christopher Greenhowe Watson & Audrey Joan Watson
12.50%
Ordinary
1 at £1Elsie Parkinson & Baden Parkinson
12.50%
Ordinary
1 at £1Executors Of Jack Hyram Collins
12.50%
Ordinary
1 at £1Hazel Anne Calvert
12.50%
Ordinary
1 at £1Kenneth William Harrison & Elizabeth Harrison
12.50%
Ordinary
1 at £1Mary Theresa Smith
12.50%
Ordinary
1 at £1Mary Wooley & Ronald Wooley
12.50%
Ordinary

Financials

Year2014
Turnover£30,400
Net Worth£18,901
Cash£27,694
Current Liabilities£9,126

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

6 December 2023Confirmation statement made on 30 November 2023 with updates (4 pages)
8 November 2023Appointment of Mr Martin Alan Kingdom as a director on 7 November 2023 (2 pages)
4 October 2023Termination of appointment of Mary Theresa Smith as a director on 13 September 2023 (1 page)
21 September 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
29 December 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
30 November 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
28 November 2022Termination of appointment of Albert Edward Price as a director on 23 November 2022 (1 page)
28 November 2022Appointment of Mr Robert William Woolley as a director on 23 November 2022 (2 pages)
22 November 2022Appointment of Mrs Eileen Price as a director on 21 November 2022 (2 pages)
10 November 2022Termination of appointment of Robert William Woolley as a director on 8 November 2022 (1 page)
5 April 2022Confirmation statement made on 4 April 2022 with updates (4 pages)
11 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
22 February 2022Appointment of Mr Robert William Woolley as a director on 22 February 2022 (2 pages)
22 February 2022Termination of appointment of Ronald Woolley as a director on 22 February 2022 (1 page)
20 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
21 April 2020Termination of appointment of Elsie Parkinson as a director on 18 April 2020 (1 page)
21 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
21 April 2020Termination of appointment of Hazel Anne Calvert as a director on 18 April 2020 (1 page)
29 July 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
23 April 2019Confirmation statement made on 4 April 2019 with updates (4 pages)
3 December 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
2 November 2018Appointment of Mr Jason Schofield as a director on 30 October 2018 (2 pages)
1 May 2018Confirmation statement made on 4 April 2018 with updates (4 pages)
23 January 2018Termination of appointment of Jeanne Marilyn Brier as a director on 19 January 2018 (1 page)
23 January 2018Termination of appointment of Kenneth William Harrison as a director on 19 January 2018 (1 page)
23 January 2018Appointment of Mr Jack Frederick Peter Schofield as a director on 19 January 2018 (2 pages)
23 January 2018Appointment of Miss Mollie Elizabeth Schofield as a director on 19 January 2018 (2 pages)
17 January 2018Micro company accounts made up to 30 June 2017 (11 pages)
2 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
9 February 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
9 February 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
23 June 2016Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page)
23 June 2016Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page)
23 June 2016Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages)
23 June 2016Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages)
10 May 2016Annual return made up to 4 April 2016 no member list
Statement of capital on 2016-05-10
  • GBP 8
(21 pages)
10 May 2016Annual return made up to 4 April 2016 no member list
Statement of capital on 2016-05-10
  • GBP 8
(21 pages)
23 September 2015Total exemption full accounts made up to 30 June 2015 (12 pages)
23 September 2015Total exemption full accounts made up to 30 June 2015 (12 pages)
16 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 8
(20 pages)
16 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 8
(20 pages)
16 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 8
(20 pages)
11 November 2014Termination of appointment of Jack Hyram Collins as a director on 27 October 2014 (2 pages)
11 November 2014Termination of appointment of Jack Hyram Collins as a director on 27 October 2014 (2 pages)
11 November 2014Termination of appointment of John Sellars as a director on 27 October 2014 (2 pages)
11 November 2014Termination of appointment of John Sellars as a director on 27 October 2014 (2 pages)
28 October 2014Appointment of Jeanne Marilyn Brier as a director on 23 September 2014 (3 pages)
28 October 2014Appointment of Hazel Anne Calvert as a director on 23 September 2014 (3 pages)
28 October 2014Appointment of Hazel Anne Calvert as a director on 23 September 2014 (3 pages)
28 October 2014Appointment of Jeanne Marilyn Brier as a director on 23 September 2014 (3 pages)
2 October 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
2 October 2014Total exemption full accounts made up to 30 June 2014 (8 pages)
6 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 8
(11 pages)
6 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 8
(11 pages)
6 May 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 8
(11 pages)
9 October 2013Total exemption small company accounts made up to 30 June 2013 (12 pages)
9 October 2013Total exemption small company accounts made up to 30 June 2013 (12 pages)
15 August 2013Termination of appointment of Michael Hudson as a secretary (2 pages)
15 August 2013Registered office address changed from 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB on 15 August 2013 (2 pages)
15 August 2013Appointment of Angela Mary Morley as a secretary (3 pages)
15 August 2013Termination of appointment of Michael Hudson as a secretary (2 pages)
15 August 2013Registered office address changed from 5 Hornbeam Square South Hornbeam Business Park Harrogate North Yorkshire HG2 8NB on 15 August 2013 (2 pages)
15 August 2013Appointment of Angela Mary Morley as a secretary (3 pages)
12 April 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
12 April 2013Current accounting period extended from 31 December 2012 to 30 June 2013 (3 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (12 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (12 pages)
11 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (12 pages)
8 April 2013Appointment of Mrs Elsie Parkinson as a director (2 pages)
8 April 2013Termination of appointment of Baden Parkinson as a director (1 page)
8 April 2013Termination of appointment of Baden Parkinson as a director (1 page)
8 April 2013Appointment of Mrs Elsie Parkinson as a director (2 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (12 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (12 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (12 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (12 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (12 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (12 pages)
22 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (12 pages)
22 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (12 pages)
22 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (12 pages)
21 June 2010Director's details changed for Albert Edward Price on 3 April 2010 (2 pages)
21 June 2010Director's details changed for John Sellars on 3 April 2010 (2 pages)
21 June 2010Director's details changed for Mr Ronald Woolley on 3 April 2010 (2 pages)
21 June 2010Director's details changed for Dr Christopher Greenhowe Watson on 3 April 2010 (2 pages)
21 June 2010Director's details changed for Mr Jack Hyram Collins on 3 April 2010 (2 pages)
21 June 2010Director's details changed for Kenneth William Harrison on 3 April 2010 (2 pages)
21 June 2010Director's details changed for Baden Parkinson on 3 April 2010 (2 pages)
21 June 2010Director's details changed for Tom Smith on 3 April 2010 (2 pages)
21 June 2010Director's details changed for Baden Parkinson on 3 April 2010 (2 pages)
21 June 2010Director's details changed for Albert Edward Price on 3 April 2010 (2 pages)
21 June 2010Director's details changed for Dr Christopher Greenhowe Watson on 3 April 2010 (2 pages)
21 June 2010Director's details changed for Baden Parkinson on 3 April 2010 (2 pages)
21 June 2010Director's details changed for John Sellars on 3 April 2010 (2 pages)
21 June 2010Director's details changed for John Sellars on 3 April 2010 (2 pages)
21 June 2010Director's details changed for Tom Smith on 3 April 2010 (2 pages)
21 June 2010Director's details changed for Tom Smith on 3 April 2010 (2 pages)
21 June 2010Director's details changed for Mr Jack Hyram Collins on 3 April 2010 (2 pages)
21 June 2010Director's details changed for Mr Ronald Woolley on 3 April 2010 (2 pages)
21 June 2010Director's details changed for Mr Jack Hyram Collins on 3 April 2010 (2 pages)
21 June 2010Director's details changed for Mr Ronald Woolley on 3 April 2010 (2 pages)
21 June 2010Director's details changed for Kenneth William Harrison on 3 April 2010 (2 pages)
21 June 2010Director's details changed for Dr Christopher Greenhowe Watson on 3 April 2010 (2 pages)
21 June 2010Director's details changed for Kenneth William Harrison on 3 April 2010 (2 pages)
21 June 2010Director's details changed for Albert Edward Price on 3 April 2010 (2 pages)
15 June 2010Appointment of Mary Theresa Smith as a director (3 pages)
15 June 2010Termination of appointment of Tom Smith as a director (2 pages)
15 June 2010Termination of appointment of Tom Smith as a director (2 pages)
15 June 2010Appointment of Mary Theresa Smith as a director (3 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 May 2009Return made up to 04/04/09; full list of members (10 pages)
27 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 May 2009Return made up to 04/04/09; full list of members (10 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 April 2008Return made up to 04/04/08; full list of members (10 pages)
8 April 2008Return made up to 04/04/08; full list of members (10 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 May 2007Return made up to 04/04/07; no change of members (10 pages)
15 May 2007Return made up to 04/04/07; no change of members (10 pages)
24 May 2006New director appointed (3 pages)
24 May 2006New director appointed (3 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 April 2006Director resigned (2 pages)
20 April 2006Director resigned (2 pages)
20 April 2006Return made up to 04/04/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(15 pages)
20 April 2006Return made up to 04/04/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(15 pages)
1 June 2005New secretary appointed (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005Registered office changed on 01/06/05 from: 99 high street knaresborough north yorkshire HG5 0HL (1 page)
1 June 2005New secretary appointed (1 page)
1 June 2005Registered office changed on 01/06/05 from: 99 high street knaresborough north yorkshire HG5 0HL (1 page)
17 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
17 May 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
12 April 2005Return made up to 04/04/05; full list of members (15 pages)
12 April 2005Return made up to 04/04/05; full list of members (15 pages)
8 December 2004New director appointed (2 pages)
8 December 2004Director resigned (1 page)
8 December 2004New director appointed (2 pages)
8 December 2004Director resigned (1 page)
21 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
21 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
5 May 2004Return made up to 04/04/04; full list of members (15 pages)
5 May 2004Return made up to 04/04/04; full list of members (15 pages)
24 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
24 May 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
15 April 2003Return made up to 04/04/03; full list of members (15 pages)
15 April 2003Return made up to 04/04/03; full list of members (15 pages)
8 May 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
8 May 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
23 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
23 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
8 May 2001Director resigned (1 page)
8 May 2001Full accounts made up to 31 December 2000 (8 pages)
8 May 2001Full accounts made up to 31 December 2000 (8 pages)
8 May 2001Director resigned (1 page)
27 April 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
27 April 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
1 December 2000Director resigned (1 page)
1 December 2000New director appointed (2 pages)
1 December 2000New director appointed (2 pages)
1 December 2000Director resigned (1 page)
18 May 2000Full accounts made up to 31 December 1999 (8 pages)
18 May 2000Full accounts made up to 31 December 1999 (8 pages)
3 May 2000Return made up to 04/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
3 May 2000Return made up to 04/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
15 May 1998Return made up to 04/04/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
15 May 1998Return made up to 04/04/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998Full accounts made up to 31 December 1997 (8 pages)
28 April 1998Full accounts made up to 31 December 1997 (8 pages)
14 May 1997Return made up to 04/04/97; no change of members (7 pages)
14 May 1997Return made up to 04/04/97; no change of members (7 pages)
27 April 1997Full accounts made up to 31 December 1996 (8 pages)
27 April 1997Full accounts made up to 31 December 1996 (8 pages)
14 May 1996Return made up to 04/04/96; change of members (9 pages)
14 May 1996Return made up to 04/04/96; change of members (9 pages)
11 March 1996Full accounts made up to 31 December 1995 (8 pages)
11 March 1996Full accounts made up to 31 December 1995 (8 pages)
23 January 1996Director resigned (3 pages)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (1 page)
23 January 1996Director resigned (1 page)
23 January 1996Director resigned (3 pages)
23 January 1996Director resigned (1 page)
23 January 1996New director appointed (2 pages)
23 January 1996New director appointed (1 page)
16 May 1995Full accounts made up to 31 December 1994 (8 pages)
16 May 1995Full accounts made up to 31 December 1994 (8 pages)
10 May 1995Return made up to 04/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 May 1995Return made up to 04/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)